Tower Place
London
EC3R 5BU
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 31 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2017(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 31 December 2019) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Matthew Gibson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Kevin Newton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(8 years after company formation) |
Appointment Duration | 5 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(8 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | bluefingroup.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 18 January 2017 (2 pages) |
16 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 18 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
14 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
13 February 2017 | Appointment of James Michael Pickford as a director on 18 January 2017 (3 pages) |
13 February 2017 | Appointment of James Michael Pickford as a director on 18 January 2017 (3 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages) |
2 February 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages) |
2 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages) |
8 September 2016 | Appointment of Mrs Amber Wilkinson as a director on 2 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Amber Wilkinson as a director on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Kevin Newton as a director on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Ms Jane Ann Bean as a director on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Kevin Newton as a director on 2 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Matthew Gibson as a director on 2 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Matthew Gibson as a director on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Ms Jane Ann Bean as a director on 2 September 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
28 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of Martin Tyler as a director (1 page) |
10 May 2013 | Termination of appointment of Martin Tyler as a director (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
18 February 2009 | Director appointed ian graham story (2 pages) |
18 February 2009 | Director appointed matthew gibson (2 pages) |
18 February 2009 | Secretary appointed jeremy peter small (2 pages) |
18 February 2009 | Secretary appointed jeremy peter small (2 pages) |
18 February 2009 | Director appointed matthew gibson (2 pages) |
18 February 2009 | Director appointed ian graham story (2 pages) |
20 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
20 January 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
20 January 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
20 January 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
1 September 2008 | Incorporation (16 pages) |
1 September 2008 | Incorporation (16 pages) |